Hornchurch
Essex
RM11 3LJ
Director Name | Gary Alan Higgs |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Southminster Road Mayland Chelmsford Essex CM3 6EB |
Director Name | Malcolm Geoffrey Higgs |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 34 Herbert Road Hornchurch Essex RM11 3LJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £69,375 |
Cash | £22,480 |
Current Liabilities | £67,548 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
21 August 2020 | Delivered on: 24 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 August 2020 | Delivered on: 24 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Confirmation statement made on 24 January 2023 with updates (6 pages) |
1 March 2022 | Cessation of Kirsty Higgs as a person with significant control on 26 November 2019 (1 page) |
28 February 2022 | Registration of charge 053402470003, created on 25 February 2022 (19 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with updates (6 pages) |
27 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with updates (6 pages) |
24 August 2020 | Registration of charge 053402470002, created on 21 August 2020 (28 pages) |
24 August 2020 | Registration of charge 053402470001, created on 21 August 2020 (41 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with updates (6 pages) |
25 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 24 January 2018 with updates (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Change of share class name or designation (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Gary Alan Higgs on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Gary Alan Higgs on 26 June 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 June 2010 | Registered office address changed from 45-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 45-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
16 May 2009 | Appointment terminated director malcolm higgs (1 page) |
16 May 2009 | Director appointed gary higgs (2 pages) |
16 May 2009 | Appointment terminated director malcolm higgs (1 page) |
16 May 2009 | Director appointed gary higgs (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
7 April 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 April 2006 | Return made up to 24/01/06; full list of members (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
1 March 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
24 January 2005 | Incorporation (10 pages) |
24 January 2005 | Incorporation (10 pages) |